Company NameScientific Services Limited
Company StatusDissolved
Company Number01796199
CategoryPrivate Limited Company
Incorporation Date1 March 1984(40 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameBarbara Vera Morris
NationalityBritish
StatusClosed
Appointed24 January 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address7 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Director NameMichael Rodney Featherstone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2001)
RoleChartered Accountant
Correspondence AddressThe Kimbles Lady Lane
Mobberley
Knutsford
Cheshire
WA16 7ND
Director NameMorwenna Elizabeth Crossley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address10 Honeyfields
Birch Heath Road
Tarporley
Cheshire
CW6 9XA
Director NameWilliam Edward Cunningham
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressPool Farm
Swythamley
Cheshire
SK11 0SL
Director NameMr John Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdders Moss Farm
Over Alderley
Macclesfield
Cheshire
SK10 4SL
Director NameDerrick John Marsh
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address26 Morville Road
Manchester
Lancashire
M21 0UR
Secretary NameAnthony Basil Spurgin
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 1996)
RoleCompany Director
Correspondence AddressColshaw Dene 36 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA
Director NameDr Mark Eckersley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1997)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFlat 27 Cloverley
Brooklands Road
Sale
Cheshire
M33 3QE
Secretary NameMr Mark Terence Getliffe
NationalityBritish
StatusResigned
Appointed19 August 1996(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Milverton Close
Lostock
Bolton
BL6 4RR
Director NameMichael Dakin Crompton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address10 Stapleton Avenue
Bolton
Lancashire
BL1 5ES
Director NameSean Peter McArdle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address20 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT

Location

Registered AddressC/O Cooper Lancaster Brewers
Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
24 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
30 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Return made up to 12/09/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Return made up to 12/09/98; no change of members (4 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (5 pages)
9 January 1998Particulars of mortgage/charge (5 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Return made up to 12/09/97; full list of members (6 pages)
8 June 1997Director's particulars changed (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 22 st john street manchester gtr manchester M3 4EB (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Return made up to 12/09/96; full list of members (6 pages)
27 August 1996Registered office changed on 27/08/96 from: chelford macclesfield cheshire SK11 9BD (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
19 August 1996Full accounts made up to 31 December 1995 (13 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (11 pages)
9 October 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Director resigned (2 pages)